Kings Langley
Hertfordshire
WD4 8NH
Director Name | Ms Dina Bhudia |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(13 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill View Barn Toms Lane Kings Langley Hertfordshire WD4 8NH |
Secretary Name | Mrs Dina Bhudia |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2009(13 years after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill View Barn Toms Lane Kings Langley Hertfordshire WD4 8NH |
Director Name | Ms Anita Jayanti Vekaria |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wyndale Avenue Kingsbury London NW9 9PT |
Director Name | Mr Jayanti Kalyan Ramji Vekaria |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wyndale Avenue Kingsbury London NW9 9PT |
Secretary Name | Ms Anita Jayanti Vekaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wyndale Avenue Kingsbury London NW9 9PT |
Director Name | Mr Arvind Lalji Halai |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 355 Kenton Road Kenton Harrow Middlesex HA3 0XS |
Secretary Name | Mr Arvind Lalji Halai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 355 Kenton Road Kenton Harrow Middlesex HA3 0XS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 Langley Road Watford WD17 4PN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Nascot |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dina Bhudia 50.00% Ordinary |
---|---|
50 at £1 | Govind Bhudia 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,081 |
Cash | £30,056 |
Current Liabilities | £28,994 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
31 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
1 December 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
23 June 2021 | Change of details for Mr Govind Bhudia as a person with significant control on 23 June 2021 (2 pages) |
23 June 2021 | Secretary's details changed for Mrs Dina Bhudia on 23 June 2021 (1 page) |
23 June 2021 | Change of details for Mrs Dina Bhudia as a person with significant control on 23 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mr Govind Bhudia on 23 June 2021 (2 pages) |
23 June 2021 | Director's details changed for Mrs Dina Bhudia on 23 June 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
13 February 2017 | Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP to Amba House 15 College Road Harrow Middlesex HA1 1BA on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP to Amba House 15 College Road Harrow Middlesex HA1 1BA on 13 February 2017 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Director's details changed for Mr Govind Bhudia on 1 May 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr Govind Bhudia on 1 May 2010 (2 pages) |
13 June 2011 | Director's details changed for Mr Govind Bhudia on 1 May 2010 (2 pages) |
13 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 April 2010 | Director's details changed for Mr Govind Bhudia on 4 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Mrs Dina Bhudia on 4 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Mr Govind Bhudia on 4 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Mrs Dina Bhudia on 4 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Mrs Dina Bhudia on 4 April 2010 (2 pages) |
4 April 2010 | Director's details changed for Mr Govind Bhudia on 4 April 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 July 2009 | Director appointed mrs dina bhudia (1 page) |
3 July 2009 | Appointment terminated director arvind halai (1 page) |
3 July 2009 | Secretary appointed mrs dina bhudia (1 page) |
3 July 2009 | Appointment terminated secretary arvind halai (1 page) |
3 July 2009 | Secretary appointed mrs dina bhudia (1 page) |
3 July 2009 | Appointment terminated director arvind halai (1 page) |
3 July 2009 | Appointment terminated secretary arvind halai (1 page) |
3 July 2009 | Director appointed mrs dina bhudia (1 page) |
23 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
23 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
1 December 2008 | Return made up to 04/04/08; full list of members (4 pages) |
1 December 2008 | Return made up to 04/04/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 January 2008 | Memorandum and Articles of Association (9 pages) |
21 January 2008 | Memorandum and Articles of Association (9 pages) |
17 January 2008 | Company name changed gxi investments LIMITED\certificate issued on 17/01/08 (2 pages) |
17 January 2008 | Company name changed gxi investments LIMITED\certificate issued on 17/01/08 (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
18 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
11 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
11 June 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned;director resigned (1 page) |
16 April 2004 | Return made up to 04/04/04; full list of members
|
16 April 2004 | Return made up to 04/04/04; full list of members
|
26 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
26 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: gxi house 301A kingsbury road kingsbury london NW9 9PE (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: gxi house 301A kingsbury road kingsbury london NW9 9PE (1 page) |
31 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
31 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 November 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 April 2003 | Return made up to 04/04/03; full list of members
|
7 April 2003 | Return made up to 04/04/03; full list of members
|
24 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
24 October 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
8 April 2002 | Return made up to 04/04/02; full list of members
|
8 April 2002 | Return made up to 04/04/02; full list of members
|
21 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
21 March 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
14 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
14 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
5 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
5 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
9 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
13 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 04/04/99; no change of members (4 pages) |
24 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
24 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
30 June 1998 | Memorandum and Articles of Association (11 pages) |
30 June 1998 | Memorandum and Articles of Association (11 pages) |
1 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 04/04/98; no change of members (4 pages) |
24 March 1998 | Company name changed j k v investments LIMITED\certificate issued on 25/03/98 (2 pages) |
24 March 1998 | Company name changed j k v investments LIMITED\certificate issued on 25/03/98 (2 pages) |
31 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
31 December 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 June 1997 | Return made up to 04/04/97; full list of members (6 pages) |
24 June 1997 | Return made up to 04/04/97; full list of members (6 pages) |
11 July 1996 | Ad 04/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
11 July 1996 | Ad 04/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | New secretary appointed;new director appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | New director appointed (2 pages) |
4 April 1996 | Incorporation (16 pages) |
4 April 1996 | Incorporation (16 pages) |